Search icon

ANDREW FREDMAN ARCHITECT LLC

Headquarter

Company Details

Name: ANDREW FREDMAN ARCHITECT LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2509318
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 333 WESTCHESTER AVE., S-302, WHITE PLAINS, NY, United States, 10604

Links between entities

Type Company Name Company Number State
Headquarter of ANDREW FREDMAN ARCHITECT LLC, CONNECTICUT 2295133 CONNECTICUT

DOS Process Agent

Name Role Address
C/O WERTHEIMER FREDMAN, LLC DOS Process Agent 333 WESTCHESTER AVE., S-302, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2006-05-03 2021-06-04 Address 21 WEST 39TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-05-11 2006-05-03 Address 575 LEXINGTON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604000070 2021-06-04 CERTIFICATE OF AMENDMENT 2021-06-04
201216060491 2020-12-16 BIENNIAL STATEMENT 2020-05-01
120726002826 2012-07-26 BIENNIAL STATEMENT 2012-05-01
100520003025 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080512002481 2008-05-12 BIENNIAL STATEMENT 2008-05-01
060503002280 2006-05-03 BIENNIAL STATEMENT 2006-05-01
020423002222 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000821000306 2000-08-21 AFFIDAVIT OF PUBLICATION 2000-08-21
000821000304 2000-08-21 AFFIDAVIT OF PUBLICATION 2000-08-21
000511000720 2000-05-11 ARTICLES OF ORGANIZATION 2000-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7080977200 2020-04-28 0202 PPP 112 West 81st Street/3rd Floor, NEW YORK, NY, 10024-5902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114300
Loan Approval Amount (current) 114300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-5902
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115922.42
Forgiveness Paid Date 2021-10-04
8516218601 2021-03-25 0202 PPS 112 W 81st St Fl 3, New York, NY, 10024-5902
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90012
Loan Approval Amount (current) 90012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-5902
Project Congressional District NY-12
Number of Employees 5
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91154.65
Forgiveness Paid Date 2022-07-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State